Background WavePink WaveYellow Wave

WESTON-CUMMINS LIMITED (02540744)

WESTON-CUMMINS LIMITED (02540744) is an active UK company. incorporated on 18 September 1990. with registered office in St John's Wood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WESTON-CUMMINS LIMITED has been registered for 35 years. Current directors include HOYLAND, John Nicolas Jeremy, IBBOTSON, Ross Hamilton, PATIENT, Philip Richard and 2 others.

Company Number
02540744
Status
active
Type
ltd
Incorporated
18 September 1990
Age
35 years
Address
55 Loudoun Road, St John's Wood, NW8 0DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOYLAND, John Nicolas Jeremy, IBBOTSON, Ross Hamilton, PATIENT, Philip Richard, ROBERTS, James, WALLER, Mark Ellis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTON-CUMMINS LIMITED

WESTON-CUMMINS LIMITED is an active company incorporated on 18 September 1990 with the registered office located in St John's Wood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WESTON-CUMMINS LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02540744

LTD Company

Age

35 Years

Incorporated 18 September 1990

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

CALVERGILT LIMITED
From: 18 September 1990To: 2 November 1990
Contact
Address

55 Loudoun Road St John's Wood, NW8 0DL,

Previous Addresses

Russell House 140 High Street Edgware HA8 7LW England
From: 3 July 2023To: 3 April 2025
7 the Close Norwich Norfolk NR1 4DJ
From: 18 September 1990To: 3 July 2023
Timeline

17 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
New Owner
Feb 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Jan 25
Director Left
Apr 25
Director Joined
Sept 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

PARIS, Lee Anthony Robert

Active
St John's WoodNW8 0DL
Secretary
Appointed 30 Jun 2023

HOYLAND, John Nicolas Jeremy

Active
St John's WoodNW8 0DL
Born September 1958
Director
Appointed 30 Jun 2023

IBBOTSON, Ross Hamilton

Active
St John's WoodNW8 0DL
Born February 1976
Director
Appointed 30 Jun 2023

PATIENT, Philip Richard

Active
St John's WoodNW8 0DL
Born October 1975
Director
Appointed 30 Jun 2023

ROBERTS, James

Active
St John's Wood, LondonNW8 0DL
Born July 1976
Director
Appointed 24 Jul 2025

WALLER, Mark Ellis

Active
St John's WoodNW8 0DL
Born January 1973
Director
Appointed 30 Jun 2023

CUMMINS, Ellen Bernadette

Resigned
Shawlyn House, Baughurst
Secretary
Appointed N/A
Resigned 14 Jan 1992

FRANK, Charles Nicholas

Resigned
The Close, NorwichNR1 4DJ
Secretary
Appointed 01 Sept 2003
Resigned 30 Jun 2023

PARIS, Lee

Resigned
EdgwareHA8 9QD
Secretary
Appointed 24 Jan 2025
Resigned 24 Jan 2025

WICKHAM, Karen Ann

Resigned
Lyndhurst, SwerfordOX7 4AX
Secretary
Appointed N/A
Resigned 01 Sept 2003

CUMMINS, Ellen Bernadette

Resigned
Shawlyn House, Baughurst
Born February 1948
Director
Appointed N/A
Resigned 14 Jan 1992

DUNN, Stephen James

Resigned
St John's WoodNW8 0DL
Born October 1971
Director
Appointed 30 Jun 2023
Resigned 07 Apr 2025

FRANK, Charles Nicholas

Resigned
The Close, NorwichNR1 4DJ
Born November 1961
Director
Appointed 01 Sept 2003
Resigned 30 Jun 2023

WESTON, Alan David Spencer

Resigned
The Close, NorwichNR1 4DJ
Born December 1957
Director
Appointed N/A
Resigned 30 Jun 2023

WICKHAM, Karen Ann

Resigned
Lyndhurst, SwerfordOX7 4AX
Born July 1960
Director
Appointed N/A
Resigned 30 Nov 2003

Persons with significant control

4

1 Active
3 Ceased
St John's WoodNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Rosemary Ann Weston

Ceased
The Close, NorwichNR1 4DJ
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2022
Ceased 30 Jun 2023

Mr Charles Nicholas Frank

Ceased
The Close, NorwichNR1 4DJ
Born November 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2023

Mr Alan David Spencer Weston

Ceased
The Close, NorwichNR1 4DJ
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
3 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
27 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Resolution
12 July 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 July 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Memorandum Articles
12 June 2023
MAMA
Resolution
12 June 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Memorandum Articles
18 March 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Capital Name Of Class Of Shares
15 February 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
15 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 February 2012
CC04CC04
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Secretary Company With Change Date
16 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
27 May 2009
287Change of Registered Office
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
29 June 2006
88(2)R88(2)R
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
9 October 2003
88(2)R88(2)R
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
363sAnnual Return (shuttle)
Resolution
23 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
88(2)R88(2)R
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
7 November 2000
123Notice of Increase in Nominal Capital
Resolution
7 November 2000
RESOLUTIONSResolutions
Resolution
7 November 2000
RESOLUTIONSResolutions
Resolution
7 November 2000
RESOLUTIONSResolutions
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Legacy
28 February 1997
88(2)R88(2)R
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
5 July 1995
AAMDAAMD
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
1 March 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1994
AAAnnual Accounts
Resolution
26 October 1993
RESOLUTIONSResolutions
Resolution
26 October 1993
RESOLUTIONSResolutions
Legacy
20 October 1993
363sAnnual Return (shuttle)
Legacy
20 October 1993
88(2)R88(2)R
Accounts With Accounts Type Small
25 April 1993
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1992
AAAnnual Accounts
Legacy
28 May 1992
225(1)225(1)
Legacy
12 February 1992
287Change of Registered Office
Legacy
12 February 1992
363aAnnual Return
Legacy
30 January 1992
288288
Legacy
24 January 1992
288288
Legacy
12 December 1990
88(2)R88(2)R
Legacy
13 November 1990
287Change of Registered Office
Legacy
13 November 1990
288288
Legacy
13 November 1990
123Notice of Increase in Nominal Capital
Resolution
13 November 1990
RESOLUTIONSResolutions
Resolution
13 November 1990
RESOLUTIONSResolutions
Resolution
13 November 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 November 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 September 1990
NEWINCIncorporation